WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED
Company number 02206234
- Company Overview for WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED (02206234)
- Filing history for WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED (02206234)
- People for WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED (02206234)
- More for WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED (02206234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
03 Apr 2013 | CH03 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Duce on 25 January 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
07 Jul 2011 | AP03 | Appointment of Mrs Katherine Elizabeth Crawford Duce as a secretary | |
07 Jul 2011 | TM02 | Termination of appointment of Jean Plaskett as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 26 January 2011 no member list | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Nil Mehmet on 22 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 26 January 2010 no member list | |
15 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | CH01 | Director's details changed for Jean Plaskett on 13 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Rohit Parmar on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Malcolm Edgar Hall on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for David James Mcneill on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Michael Delaney on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Nil Mehmet on 15 February 2010 | |
01 May 2009 | 288b | Appointment terminated director george yiasoumi | |
01 May 2009 | 288b | Appointment terminated director reginald warner | |
01 May 2009 | 288b | Appointment terminated director ann roberts | |
15 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2008 |